Keene Bounty Trust Company Limited (issued an NZ business number of 9429032688535) was registered on 26 Jun 2008. 2 addresses are in use by the company: Level 1, 1 Margaret Street, Lower Hutt, 5010 (type: registered, physical). Level 9, 1 Grey Street, Wellington had been their physical address, up until 07 Jan 2020. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Gs Independent Trustee Services (2008) Limited (an entity) located at 3Rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt. "Trustee service" (business classification K641965) is the classification the ABS issued to Keene Bounty Trust Company Limited. Our information was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 1 Margaret Street, Lower Hutt, 5010 | Registered & physical & service | 07 Jan 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
James Cameron Wilkinson
Waterloo, Lower Hutt, 5011
Address used since 13 Dec 2018 |
Director | 13 Dec 2018 - current |
|
Aimee Rebecca Mcgowan
Lansdowne, Masterton, 5810
Address used since 11 Dec 2023 |
Director | 11 Dec 2023 - current |
|
Julie Lyn Millar
Carterton, Carterton, 5713
Address used since 23 May 2024
Lansdowne, Masterton, 5810
Address used since 11 Dec 2023 |
Director | 11 Dec 2023 - current |
|
Anthony Robert Herring
Woburn, Lower Hutt, 5010
Address used since 11 Dec 2023 |
Director | 11 Dec 2023 - current |
|
Malcolm Stuart Mcleod Galloway
Silverstream, Upper Hutt, 5019
Address used since 11 Dec 2023 |
Director | 11 Dec 2023 - current |
|
David Bernard Robinson
Haywards, Lower Hutt, 5018
Address used since 11 Dec 2023 |
Director | 11 Dec 2023 - current |
|
Claire Philomena Byrne
Khandallah, Wellington, 6035
Address used since 11 Dec 2023 |
Director | 11 Dec 2023 - current |
|
Ian Nigel Stirling
Kelburn, Wellington, 6012
Address used since 11 Dec 2023 |
Director | 11 Dec 2023 - current |
|
Nigel Munro Moody
Oriental Bay, Wellington, 6011
Address used since 29 Oct 2009 |
Director | 26 Jun 2008 - 21 Dec 2023 |
|
Claire Philomena Byrne
Khandallah, Wellington, 6035
Address used since 26 Jun 2008 |
Director | 26 Jun 2008 - 22 Oct 2019 |
| Level 3 , 1 Margaret Street , Lower Hutt , 5011 |
| Previous address | Type | Period |
|---|---|---|
| Level 9, 1 Grey Street, Wellington, 6140 | Physical & registered | 16 Nov 2012 - 07 Jan 2020 |
| C/o Gibson Sheat, Level 1, 107 Customhouse Quay, Wellington | Physical & registered | 26 Jun 2008 - 16 Nov 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gs Independent Trustee Services (2008) Limited Shareholder NZBN: 9429032947694 Entity (NZ Limited Company) |
3rd Floor, Gibson Sheat Centre 1 Margaret Street, Lower Hutt |
26 Jun 2008 - current |
| Effective Date | 10 Oct 2017 |
| Name | Gs Independent Trustee Services (2008) Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 2085319 |
| Country of origin | NZ |
| Address |
3rd Floor, Gibson Sheat Centre 1 Margaret Street Lower Hutt |
![]() |
Lifestyle Capital Limited 1 Grey Street |
![]() |
Te Heu Heu Trustees Limited Level 9 |
![]() |
Tong Investments Limited Level 9 |
![]() |
Rod Ferguson Medical Services Limited 1 Grey Street |
![]() |
The Wellington Regional Youth Trust 1-13 Grey Street |
![]() |
Wharewaka O Poneke Charitable Trust C/o Gibson Sheat Lawyers |
|
Becker & Co Trustees (2019) Limited Level 8 |
|
Heriot Trustees Limited L 15, 95 Customhouse Quay |
|
Logan Leith Trustee Limited L15, 215 Lambton Quay |
|
Duncan Cotterill Wellington Trustee (2013) Limited 50 Customhouse Quay |
|
Duncan Cotterill Wellington Trustee (2011) Limited Level 2 |
|
Independent Professional Trustees (kynance) Limited Level 1 |